Company NameClifford Chance Property Nominees Limited
Company StatusActive
Company Number01282228
CategoryPrivate Limited Company
Incorporation Date18 October 1976(47 years, 6 months ago)
Previous NameLegibus Thirty-Three Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Harkness
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(30 years after company formation)
Appointment Duration17 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMs Emma Louise Matebalavu
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2018(41 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMs Helen Louise Carty
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2018(41 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMr Michael David Bates
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2018(41 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMatthew Forster Newick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(43 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMr Robin Guy Abraham
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(44 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed15 October 2009(33 years after company formation)
Appointment Duration14 years, 6 months
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMr Timothy Carpenter Wheeler
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(14 years, 4 months after company formation)
Appointment Duration4 years (resigned 23 February 1995)
RoleSolicitor
Correspondence AddressNormandie 14 Sandown Road
Esher
Surrey
KT10 9TU
Director NameMr Nigel Fox Bassett
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 23 February 1994)
RoleSolicitor
Correspondence AddressWest House
Kemsing
Kent
TN15 6NA
Director NameDavid Leslie Maunder
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 February 1993)
RoleSolicitor
Correspondence AddressLammermoor
New Road
Esher
Surrey
Kt10
Director NameMr Geoffrey Michael Thomas Howe
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(14 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Highbury Terrace
London
N5 1UP
Director NameAndrew Garth Pollard
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(16 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2001)
RoleSolicitor
Correspondence AddressThe Old Rectory
Cottered
Buntingford
Hertfordshire
SG9 9QP
Director NameMr Iain Morpeth
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(16 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 15 November 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPellipar House, 1st Floor 9 Cloak Lane
London
EC4R 2RU
Director NameThomas Heymann
Date of BirthNovember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed07 May 1997(20 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 2000)
RoleSolicitor
Correspondence AddressGerhard Alexander
Comeniusstr 38
Frankfurt 60389 Germany
Foreign
Director NameAnthony Neville Williams
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(20 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleSolicitor
Correspondence AddressLyss Place
Liss
Hampshire
GU33 6JP
Director NameKeith Clark
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(21 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 2001)
RoleSolicitor
Correspondence Address33 Alwyne Road
Canonbury
London
N1 2HW
Director NamePeter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(23 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 06 October 2008)
RoleSolicitor
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Christopher Courtenay Perrin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(23 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 December 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameCharles Jean Raphael Eijsbouts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed03 November 2000(24 years after company formation)
Appointment Duration5 years, 7 months (resigned 19 June 2006)
RoleSolicitor
Correspondence AddressKoningin Emmalaan 32
1405 Cl Bussum
Netherlands
Director NameConstant Theodore Barbas
Date of BirthMay 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed03 November 2000(24 years after company formation)
Appointment Duration5 years, 7 months (resigned 29 June 2006)
RoleSolicitor
Correspondence Address339 Keizersgracht
1016 Eg Amsterdam
Foreign
Director NameMichael Bray
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(24 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 October 2006)
RoleSolicitor
Correspondence AddressBlythe
Butlers Dene Road
Woldingham
Surrey
CR3 7HG
Director NamePeter Charles Edward Cornell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(24 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 2006)
RoleSolicitor
Correspondence Address46 Granville Road
Oxted
Surrey
RH8 0DA
Director NamePhillip Alan Palmer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(25 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2006)
RoleSolicitor
Correspondence AddressRushbrooke
The Drive, Wonersh
Guildford
Surrey
GU5 0QW
Director NameClifford Jackson McAuley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(28 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Stuart Godfrey Popham
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(28 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPellipar House, 1st Floor 9 Cloak Lane
London
EC4R 2RU
Director NameAnthony Michael Briam
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(28 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameJeremy Vaughan Sandelson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(30 years after company formation)
Appointment Duration11 years, 4 months (resigned 02 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameDavid Robert Childs
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(30 years after company formation)
Appointment Duration7 years, 4 months (resigned 25 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Malcolm John Sweeting
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(34 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameDavid John Bickerton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(34 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Matthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(37 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameDavid Dunnigan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(37 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 September 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameJonathan Daniel Solomon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(38 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1991(14 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 15 October 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitecliffordchance.com

Location

Registered Address10 Upper Bank Street
London
E14 5JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mithras LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

27 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
13 January 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (59 pages)
13 January 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
13 January 2023Audit exemption subsidiary accounts made up to 30 April 2022 (14 pages)
13 January 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
15 May 2022Termination of appointment of Matthew Robert Layton as a director on 30 April 2022 (1 page)
24 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
2 February 2022Accounts for a small company made up to 30 April 2021 (18 pages)
23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 30 April 2020 (19 pages)
5 January 2021Termination of appointment of Christopher Courtenay Perrin as a director on 31 December 2020 (1 page)
10 December 2020Appointment of Mr Robin Guy Abraham as a director on 17 November 2020 (2 pages)
27 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
26 November 2019Appointment of Matthew Forster Newick as a director on 14 November 2019 (2 pages)
27 September 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
9 August 2019Director's details changed for Mr Matthew Robert Layton on 8 August 2019 (2 pages)
9 August 2019Director's details changed for Mr David Harkness on 8 August 2019 (2 pages)
9 August 2019Director's details changed for Mr Christopher Courtenay Perrin on 8 August 2019 (2 pages)
9 August 2019Director's details changed for Ms Emma Louise Matebalavu on 8 August 2019 (2 pages)
9 August 2019Director's details changed for Mr Michael David Bates on 8 August 2019 (2 pages)
9 August 2019Director's details changed for Ms Helen Louise Carty on 8 August 2019 (2 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
21 May 2019Termination of appointment of Malcolm John Sweeting as a director on 30 April 2019 (1 page)
21 May 2019Termination of appointment of Jonathan Daniel Solomon as a director on 30 April 2019 (1 page)
8 March 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
16 April 2018Termination of appointment of David John Bickerton as a director on 16 April 2018 (1 page)
12 March 2018Appointment of Michael David Bates as a director on 2 March 2018 (2 pages)
12 March 2018Appointment of Helen Louise Carty as a director on 2 March 2018 (2 pages)
7 March 2018Appointment of Emma Louise Matebalavu as a director on 2 March 2018 (2 pages)
6 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
6 March 2018Termination of appointment of Jeremy Vaughan Sandelson as a director on 2 March 2018 (1 page)
14 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(10 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(10 pages)
18 August 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
18 August 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(10 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(10 pages)
1 December 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
1 December 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
13 November 2014Appointment of Jonathan Daniel Solomon as a director on 12 November 2014 (2 pages)
13 November 2014Appointment of Jonathan Daniel Solomon as a director on 12 November 2014 (2 pages)
31 October 2014Termination of appointment of Anthony Michael Briam as a director on 30 April 2014 (1 page)
31 October 2014Termination of appointment of Anthony Michael Briam as a director on 30 April 2014 (1 page)
14 October 2014Termination of appointment of David Dunnigan as a director on 22 September 2014 (1 page)
14 October 2014Termination of appointment of David Dunnigan as a director on 22 September 2014 (1 page)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(11 pages)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(11 pages)
27 February 2014Appointment of David Dunnigan as a director (2 pages)
27 February 2014Appointment of David Dunnigan as a director (2 pages)
26 February 2014Termination of appointment of David Childs as a director (1 page)
26 February 2014Termination of appointment of David Childs as a director (1 page)
26 February 2014Appointment of Matthew Robert Layton as a director (2 pages)
26 February 2014Appointment of Matthew Robert Layton as a director (2 pages)
25 February 2014Termination of appointment of David Dunnigan as a director (1 page)
25 February 2014Termination of appointment of David Dunnigan as a director (1 page)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
27 January 2014Termination of appointment of Clifford Mcauley as a director (1 page)
27 January 2014Termination of appointment of Clifford Mcauley as a director (1 page)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (12 pages)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (12 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (12 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (12 pages)
4 November 2011Director's details changed for Malcolm John Sweeting on 19 September 2011 (2 pages)
4 November 2011Director's details changed for Christopher Courtenay Perrin on 19 September 2011 (2 pages)
4 November 2011Director's details changed for Malcolm John Sweeting on 19 September 2011 (2 pages)
4 November 2011Director's details changed for Christopher Courtenay Perrin on 19 September 2011 (2 pages)
3 November 2011Director's details changed for Jeremy Vaughan Sandelson on 19 September 2011 (2 pages)
3 November 2011Director's details changed for Jeremy Vaughan Sandelson on 19 September 2011 (2 pages)
13 October 2011Director's details changed for Clifford Jackson Mcauley on 19 September 2011 (2 pages)
13 October 2011Director's details changed for Clifford Jackson Mcauley on 19 September 2011 (2 pages)
12 October 2011Director's details changed for David Harkness on 19 September 2011 (2 pages)
12 October 2011Director's details changed for David Harkness on 19 September 2011 (2 pages)
10 October 2011Director's details changed for David Dunnigan on 19 September 2011 (2 pages)
10 October 2011Director's details changed for David Dunnigan on 19 September 2011 (2 pages)
10 October 2011Director's details changed for David Robert Childs on 19 September 2011 (2 pages)
10 October 2011Director's details changed for David Robert Childs on 19 September 2011 (2 pages)
7 October 2011Director's details changed for Anthony Michael Briam on 19 September 2011 (2 pages)
7 October 2011Director's details changed for Anthony Michael Briam on 19 September 2011 (2 pages)
6 October 2011Director's details changed for David John Bickerton on 19 September 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
6 October 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
6 October 2011Director's details changed for David John Bickerton on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (12 pages)
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (12 pages)
16 February 2011Appointment of David John Bickerton as a director (2 pages)
16 February 2011Appointment of David John Bickerton as a director (2 pages)
14 February 2011Appointment of Malcolm John Sweeting as a director (2 pages)
14 February 2011Appointment of Malcolm John Sweeting as a director (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
6 January 2011Termination of appointment of Stuart Popham as a director (1 page)
6 January 2011Termination of appointment of Stuart Popham as a director (1 page)
5 January 2011Termination of appointment of Iain Morpeth as a director (1 page)
5 January 2011Termination of appointment of Iain Morpeth as a director (1 page)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (8 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (8 pages)
24 February 2010Director's details changed for Clifford Jackson Mcauley on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Clifford Jackson Mcauley on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Anthony Michael Briam on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Iain Morpeth on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Iain Morpeth on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Anthony Michael Briam on 23 February 2010 (2 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
9 January 2010Director's details changed for Clifford Jackson Mcauley on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Clifford Jackson Mcauley on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Anthony Michael Briam on 14 December 2009 (3 pages)
9 January 2010Director's details changed for David Dunnigan on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Mr Stuart Godfrey Popham on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Mr Iain Morpeth on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Mr Iain Morpeth on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Christopher Courtenay Perrin on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Mr Stuart Godfrey Popham on 14 December 2009 (3 pages)
9 January 2010Director's details changed for David Dunnigan on 14 December 2009 (3 pages)
9 January 2010Director's details changed for David Robert Childs on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Anthony Michael Briam on 14 December 2009 (3 pages)
9 January 2010Director's details changed for David Robert Childs on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Christopher Courtenay Perrin on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Jeremy Vaughan Sandelson on 14 December 2009 (3 pages)
9 January 2010Director's details changed for David Harkness on 14 December 2009 (3 pages)
9 January 2010Director's details changed for David Harkness on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Jeremy Vaughan Sandelson on 14 December 2009 (3 pages)
21 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
21 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
21 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
23 February 2009Return made up to 23/02/09; full list of members (6 pages)
23 February 2009Return made up to 23/02/09; full list of members (6 pages)
15 October 2008Director appointed david dunnigan (2 pages)
15 October 2008Director appointed david dunnigan (2 pages)
14 October 2008Appointment terminated director peter charlton (1 page)
14 October 2008Appointment terminated director peter charlton (1 page)
6 March 2008Return made up to 23/02/08; full list of members (6 pages)
6 March 2008Return made up to 23/02/08; full list of members (6 pages)
9 September 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
9 September 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
28 February 2007Return made up to 23/02/07; full list of members (3 pages)
28 February 2007Return made up to 23/02/07; full list of members (3 pages)
4 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
4 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
27 February 2006Return made up to 23/02/06; full list of members (4 pages)
27 February 2006Return made up to 23/02/06; full list of members (4 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
30 January 2006Memorandum and Articles of Association (12 pages)
30 January 2006Memorandum and Articles of Association (12 pages)
25 January 2006Company name changed legibus thirty-three LIMITED\certificate issued on 25/01/06 (2 pages)
25 January 2006Company name changed legibus thirty-three LIMITED\certificate issued on 25/01/06 (2 pages)
23 September 2005New director appointed (1 page)
23 September 2005New director appointed (1 page)
19 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 September 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
19 September 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
8 September 2005New director appointed (1 page)
8 September 2005New director appointed (1 page)
7 September 2005New director appointed (1 page)
7 September 2005New director appointed (1 page)
24 February 2005Return made up to 23/02/05; full list of members (3 pages)
24 February 2005Return made up to 23/02/05; full list of members (3 pages)
20 May 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
20 May 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
2 March 2004Return made up to 23/02/04; full list of members (8 pages)
2 March 2004Return made up to 23/02/04; full list of members (8 pages)
3 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
3 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
18 March 2003Return made up to 23/02/03; full list of members (8 pages)
18 March 2003Return made up to 23/02/03; full list of members (8 pages)
26 September 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
26 September 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
26 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
26 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
15 March 2002Return made up to 23/02/02; full list of members (8 pages)
15 March 2002Return made up to 23/02/02; full list of members (8 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (1 page)
3 January 2002New director appointed (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
9 May 2001Return made up to 23/02/01; full list of members (8 pages)
9 May 2001Director resigned (1 page)
9 May 2001Return made up to 23/02/01; full list of members (8 pages)
9 May 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
20 October 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
20 October 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
1 March 2000Return made up to 23/02/00; full list of members (7 pages)
1 March 2000Return made up to 23/02/00; full list of members (7 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
28 October 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
28 October 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
26 February 1999Return made up to 23/02/99; full list of members (10 pages)
26 February 1999Return made up to 23/02/99; full list of members (10 pages)
20 July 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
20 July 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
24 February 1998Return made up to 23/02/98; full list of members (11 pages)
24 February 1998Return made up to 23/02/98; full list of members (11 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
7 January 1998New director appointed (3 pages)
7 January 1998New director appointed (3 pages)
22 September 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
22 September 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
16 June 1997New director appointed (3 pages)
16 June 1997New director appointed (3 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
27 February 1997Return made up to 23/02/97; full list of members (10 pages)
27 February 1997Return made up to 23/02/97; full list of members (10 pages)
12 February 1997Director's particulars changed (1 page)
12 February 1997Director's particulars changed (1 page)
9 January 1997Secretary's particulars changed (1 page)
9 January 1997Secretary's particulars changed (1 page)
2 July 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
2 July 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
28 February 1996Return made up to 23/02/96; full list of members (9 pages)
28 February 1996Return made up to 23/02/96; full list of members (9 pages)
21 September 1995Director's particulars changed (2 pages)
21 September 1995Director's particulars changed (2 pages)
11 September 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
11 September 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
29 March 1995Return made up to 23/02/95; full list of members (10 pages)
29 March 1995Return made up to 23/02/95; full list of members (10 pages)
2 February 1995Accounts for a dormant company made up to 30 April 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
7 March 1994Return made up to 23/02/94; full list of members (7 pages)
16 September 1993Accounts for a dormant company made up to 30 April 1993 (4 pages)
31 March 1993New director appointed (5 pages)
9 March 1993Director resigned (2 pages)
4 March 1993Return made up to 23/02/93; full list of members (6 pages)
17 February 1993Full accounts made up to 30 April 1992 (5 pages)
29 October 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1992Registered office changed on 25/09/92 from: royex house aldermanbury square london EC2 V7L (1 page)
19 March 1992Return made up to 23/02/92; no change of members (6 pages)
28 February 1992Full accounts made up to 30 April 1991 (5 pages)
16 August 1991Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
12 April 1991Return made up to 23/02/91; full list of members (7 pages)
2 November 1990Full accounts made up to 30 April 1990 (7 pages)
20 June 1990New director appointed (3 pages)
18 May 1990New director appointed (2 pages)
27 February 1990Return made up to 23/02/90; full list of members (7 pages)
3 January 1990Full accounts made up to 30 April 1989 (7 pages)
22 May 1989Return made up to 10/05/89; full list of members (5 pages)
21 April 1989Full accounts made up to 30 April 1988 (7 pages)
27 January 1989Return made up to 13/01/89; full list of members (5 pages)
15 December 1988Auditor's resignation (1 page)
11 January 1988Registered office changed on 11/01/88 from: blackfriars house 19 new bridge st london EC4V 6BY (1 page)
10 November 1987Return made up to 13/11/87; full list of members (5 pages)
6 November 1987Full accounts made up to 30 April 1987 (4 pages)
3 March 1987New director appointed (2 pages)
26 February 1987Director resigned (2 pages)
23 January 1987Return made up to 30/12/86; full list of members (6 pages)
2 January 1987Director resigned (2 pages)
17 December 1986Full accounts made up to 30 April 1986 (4 pages)
18 October 1976Incorporation (18 pages)